About

Registered Number: 05064010
Date of Incorporation: 04/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 95 Sandon Road, Basildon, Essex, SS14 1TZ

 

Xen Edge Ltd was registered on 04 March 2004, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTUN, Ibrahim 31 August 2004 - 1
ALTUN, Mahmut 05 March 2004 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
ALTUN, Talip 01 September 2007 04 March 2008 1
GUVEN, Cemile 11 January 2005 30 April 2006 1
KAHRAMAN, Suleyman 31 August 2004 11 January 2005 1
KOCICH, Pavel 30 April 2006 01 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 10 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
353 - Register of members 03 September 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 27 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
287 - Change in situation or address of Registered Office 28 November 2006
287 - Change in situation or address of Registered Office 15 August 2006
225 - Change of Accounting Reference Date 30 May 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
NEWINC - New incorporation documents 04 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.